Search icon

MIROFLECTOR CO., INC.

Company Details

Name: MIROFLECTOR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1951 (74 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 67056
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 40 BAYVIEW AVE, INWOOD, NY, United States, 11096
Address: 303 FIFTH AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
EDWARD A ZRAICK DOS Process Agent 303 FIFTH AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ALLAN ULLMAN Chief Executive Officer 40 BAYVIEW AVE, INWOOD, NY, United States, 11096

History

Start date End date Type Value
1995-07-21 1997-04-21 Address 40 BAYVIEW AVE, INWOOD, NY, 10096, 2227, USA (Type of address: Principal Executive Office)
1951-04-30 1995-07-21 Address 303 FIFTH AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1605581 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
970421003060 1997-04-21 BIENNIAL STATEMENT 1997-04-01
950721002066 1995-07-21 BIENNIAL STATEMENT 1993-04-01
Z025168-2 1980-12-18 ASSUMED NAME CORP INITIAL FILING 1980-12-18
8000-40 1951-04-30 CERTIFICATE OF INCORPORATION 1951-04-30

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
POWER-T-DUCT 72422100 1972-04-21 965441 1973-08-07
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1994-05-16

Mark Information

Mark Literal Elements POWER-T-DUCT
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For PREWIRED DUCTS FOR POWER CABLES AND OTHER ELECTRICAL CIRCUITS
International Class(es) 009
U.S Class(es) 021 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 1971
Use in Commerce Apr. 1971

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name MIROFLECTOR CO., INC.
Owner Address 40 BAYVIEW AVE. INWOOD, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1994-05-16 EXPIRED SEC. 9
1979-02-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2003-07-02
PTD 72422082 1972-04-21 961351 1973-06-19
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1994-03-28

Mark Information

Mark Literal Elements PTD
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.08 - Rectangles comprised of letters, numerals or punctuation and letters, numerals or punctuation forming the perimeter of a rectangle or bordering the perimeter of a rectangle., 26.17.13 - Letters or words underlined and/or overlined by one or more strokes or lines; Overlined words or letters; Underlined words or letters

Goods and Services

For PREWIRED DUCTS FOR POWER CABLES AND OTHER ELECTRICAL CIRCUITS
International Class(es) 009
U.S Class(es) 021 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 1971
Use in Commerce Apr. 1971

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name MIROFLECTOR CO., INC.
Owner Address 40 BAYVIEW AVE. INWOOD, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1994-03-28 EXPIRED SEC. 9
1979-04-23 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2003-07-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109110593 0214700 1994-01-26 40 BAYVIEW AVENUE, INWOOD, NY, 11696
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-03-23
Case Closed 1995-02-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1994-04-01
Abatement Due Date 1994-04-06
Current Penalty 260.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1994-04-01
Abatement Due Date 1994-04-06
Current Penalty 430.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 1994-04-01
Abatement Due Date 1994-04-06
Current Penalty 310.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1994-04-01
Abatement Due Date 1994-04-06
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1994-04-01
Abatement Due Date 1994-05-18
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1994-04-01
Abatement Due Date 1994-04-06
Nr Instances 1
Nr Exposed 1
Gravity 00
100681592 0214700 1987-02-12 40 BAYVIEW AVENUE, INWOOD, NY, 11696
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-03
Case Closed 1987-03-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1987-03-09
Abatement Due Date 1987-03-16
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-03-09
Abatement Due Date 1987-03-12
Nr Instances 1
Nr Exposed 42
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-03-09
Abatement Due Date 1987-04-06
Nr Instances 2
Nr Exposed 42
Citation ID 02003
Citaton Type Other
Standard Cited 19040004
Issuance Date 1987-03-09
Abatement Due Date 1987-04-06
Nr Instances 4
Nr Exposed 42
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 C03 VIII
Issuance Date 1987-03-09
Abatement Due Date 1987-04-10
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-03-09
Abatement Due Date 1987-04-10
Nr Instances 1
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1987-03-09
Abatement Due Date 1987-04-10
Nr Instances 1
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1987-03-09
Abatement Due Date 1987-04-10
Nr Instances 1
Nr Exposed 2
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-03-09
Abatement Due Date 1987-04-10
Nr Instances 1
Nr Exposed 2
11577244 0214700 1981-03-19 40 BAYVIEW AVENUE, Inwood, NY, 11696
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-20
Case Closed 1981-04-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1981-03-26
Abatement Due Date 1981-04-13
Current Penalty 105.0
Initial Penalty 210.0
Nr Instances 7
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 B06 I
Issuance Date 1981-03-26
Abatement Due Date 1981-04-13
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 B08 I
Issuance Date 1981-03-26
Abatement Due Date 1981-04-13
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 7
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1981-03-26
Abatement Due Date 1981-04-13
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-03-26
Abatement Due Date 1981-04-03
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1981-03-26
Abatement Due Date 1981-03-20
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1981-03-26
Abatement Due Date 1981-03-20
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1981-03-26
Abatement Due Date 1981-03-20
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1981-03-26
Abatement Due Date 1981-03-20
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1981-03-26
Abatement Due Date 1981-04-08
Nr Instances 1
11523420 0214700 1972-11-15 40 BAYVIEW AVE, Inwood, NY, 11696
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-11-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1972-11-16
Abatement Due Date 1972-12-29
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1972-11-16
Abatement Due Date 1972-12-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1972-11-16
Abatement Due Date 1972-12-29
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1972-11-16
Abatement Due Date 1972-11-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1972-11-16
Abatement Due Date 1972-12-29
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State